Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LACES TRUSTEE COMPANY
Company Information for

LACES TRUSTEE COMPANY

C/O BLM, 2 NEW BAILEY SQUARE, STANLEY STREET, SALFORD, M3 5GS,
Company Registration Number
02143954
Private Unlimited Company
Active

Company Overview

About Laces Trustee Company
LACES TRUSTEE COMPANY was founded on 1987-07-01 and has its registered office in Salford. The organisation's status is listed as "Active". Laces Trustee Company is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LACES TRUSTEE COMPANY
 
Legal Registered Office
C/O BLM, 2 NEW BAILEY SQUARE
STANLEY STREET
SALFORD
M3 5GS
Other companies in L2
 
Filing Information
Company Number 02143954
Company ID Number 02143954
Date formed 1987-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACES TRUSTEE COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LACES TRUSTEE COMPANY

Current Directors
Officer Role Date Appointed
LACMAW SECRETARIES LIMITED
Company Secretary 2000-03-30
MATTHEW HARRINGTON
Director 2018-02-01
VIVIENNE ELIZABETH WILLIAMS
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JEREMY BROWN
Director 2017-03-31 2018-02-01
GARY MARK ALLISON
Director 2017-03-31 2017-09-14
RODNEY ALLAN WILSON
Director 2000-03-30 2017-03-31
MICHAEL JEREMY BROWN
Director 2000-12-22 2011-11-01
ANDREW MANOCK NEVILLE SCORAH
Director 2000-03-30 2000-12-22
DAVID CHARLES BISHOP
Company Secretary 1991-04-24 2000-03-30
DAVID CHARLES BISHOP
Director 1991-04-24 2000-03-30
CHRISTOPHER RAYNOR HEWETSON
Director 1991-04-24 2000-03-30
WILLIAM FIELD GLAZEBROOK
Director 1991-04-24 1992-04-30
GEOFFREY ROBIN MITCHELL MILLER
Director 1991-04-24 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LACMAW SECRETARIES LIMITED L.M. NOMINEES LIMITED Company Secretary 2000-03-31 CURRENT 1991-03-18 Active
LACMAW SECRETARIES LIMITED LACE MAWER PENSION TRUSTEES LIMITED Company Secretary 2000-03-29 CURRENT 1993-09-27 Active
LACMAW SECRETARIES LIMITED LACE MAWER LIMITED Company Secretary 2000-03-27 CURRENT 1988-04-05 Active
LACMAW SECRETARIES LIMITED LACMAW NOMINEES LIMITED Company Secretary 2000-03-03 CURRENT 1995-12-14 Active
LACMAW SECRETARIES LIMITED BERRYMANS SOLICITORS LIMITED Company Secretary 2000-02-09 CURRENT 1992-01-06 Active
LACMAW SECRETARIES LIMITED BERRYMANS LACE MAWER SOLICITORS LIMITED Company Secretary 2000-02-09 CURRENT 1997-03-03 Active
LACMAW SECRETARIES LIMITED BLM INTERNATIONAL LIMITED Company Secretary 2000-02-09 CURRENT 1997-04-22 Active
LACMAW SECRETARIES LIMITED BERRYMAN LIMITED Company Secretary 2000-02-09 CURRENT 1992-01-21 Active
LACMAW SECRETARIES LIMITED BERRYMANS LIMITED Company Secretary 2000-02-09 CURRENT 1992-11-17 Active
LACMAW SECRETARIES LIMITED BLM SOLICITORS LIMITED Company Secretary 2000-02-09 CURRENT 1997-03-03 Active
LACMAW SECRETARIES LIMITED BLM LAW LIMITED Company Secretary 2000-02-09 CURRENT 1997-03-03 Active
LACMAW SECRETARIES LIMITED BLM LEGAL RISK SOLUTIONS LIMITED Company Secretary 1995-05-01 CURRENT 1995-05-01 Active
LACMAW SECRETARIES LIMITED THE CONNEXION PARTNERSHIP LIMITED Company Secretary 1995-04-28 CURRENT 1995-04-28 Active
MATTHEW HARRINGTON BERRYMANS SOLICITORS LIMITED Director 2018-02-01 CURRENT 1992-01-06 Active
MATTHEW HARRINGTON LACMAW SECRETARIES LIMITED Director 2018-02-01 CURRENT 1992-03-03 Active
MATTHEW HARRINGTON BERRYMANS LACE MAWER SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 1997-04-22 Active
MATTHEW HARRINGTON THE CONNEXION PARTNERSHIP LIMITED Director 2018-02-01 CURRENT 1995-04-28 Active
MATTHEW HARRINGTON L.M. NOMINEES LIMITED Director 2018-02-01 CURRENT 1991-03-18 Active
MATTHEW HARRINGTON BERRYMAN LIMITED Director 2018-02-01 CURRENT 1992-01-21 Active
MATTHEW HARRINGTON LACE MAWER LIMITED Director 2018-02-01 CURRENT 1988-04-05 Active
MATTHEW HARRINGTON BERRYMANS LIMITED Director 2018-02-01 CURRENT 1992-11-17 Active
MATTHEW HARRINGTON LACE MAWER PENSION TRUSTEES LIMITED Director 2018-02-01 CURRENT 1993-09-27 Active
MATTHEW HARRINGTON BERRYMANS LACE MAWER SERVICE COMPANY Director 2018-02-01 CURRENT 1994-11-23 Liquidation
MATTHEW HARRINGTON BLM LEGAL RISK SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1995-05-01 Active
MATTHEW HARRINGTON LACMAW NOMINEES LIMITED Director 2018-02-01 CURRENT 1995-12-14 Active
MATTHEW HARRINGTON BLM SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM LAW LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BERRYMANS SERVICE COMPANY LIMITED Director 2018-02-01 CURRENT 1997-05-30 Active
MATTHEW HARRINGTON LACMAW DIRECTORS LIMITED Director 2018-02-01 CURRENT 1988-06-21 Active
MATTHEW HARRINGTON BLM SERVICE COMPANY LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
VIVIENNE ELIZABETH WILLIAMS LACE MAWER PENSION TRUSTEES LIMITED Director 2011-11-01 CURRENT 1993-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 2 New Bailey Stanley Street Salford M3 5GS England
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2022-01-19Register inspection address changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-19AD02Register inspection address changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 2 New Bailey Stanley Street Salford M3 5GS England
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM King's House 42 King Street West Manchester M3 2NU England
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-05-28PSC02Notification of Berrymans Lace Mawer Llp as a person with significant control on 2020-04-08
2020-05-28PSC09Withdrawal of a person with significant control statement on 2020-05-28
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Castle Chambers 43 Castle Street Liverpool L2 9SU
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY BROWN
2018-02-13AP01DIRECTOR APPOINTED MR MATTHEW HARRINGTON
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK ALLISON
2017-05-03AP01DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN
2017-05-03AP01DIRECTOR APPOINTED MR GARY MARK ALLISON
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ALLAN WILSON
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0124/04/16 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0124/04/15 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0124/04/14 ANNUAL RETURN FULL LIST
2013-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-29AR0124/04/13 ANNUAL RETURN FULL LIST
2012-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-04-24AR0124/04/12 ANNUAL RETURN FULL LIST
2011-11-02AP01DIRECTOR APPOINTED MRS VIVIENNE ELIZABETH WILLIAMS
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2011-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-05-04AR0124/04/11 ANNUAL RETURN FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2010-04-28AR0124/04/10 FULL LIST
2010-04-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LACMAW SECRETARIES LIMITED / 24/04/2010
2010-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-06AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY BROWN / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALLAN WILSON / 23/10/2009
2009-04-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-27353LOCATION OF REGISTER OF MEMBERS
2009-04-27190LOCATION OF DEBENTURE REGISTER
2008-05-09363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-05-04363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-04-28363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-04-25363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-05-05363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-04-30363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-04-26363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-04-27363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-12-29288bDIRECTOR RESIGNED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-05-11225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-11288aNEW SECRETARY APPOINTED
2000-04-05288bDIRECTOR RESIGNED
2000-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-05288aNEW DIRECTOR APPOINTED
1999-05-25363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1998-05-07363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1997-05-21363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1996-05-16363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1995-05-03363sRETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS
1994-06-02363sRETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS
1993-05-04363sRETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS
1992-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-05-14288DIRECTOR RESIGNED
1992-05-14363sRETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS
1991-06-19363aRETURN MADE UP TO 24/04/91; CHANGE OF MEMBERS
1990-05-04363RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS
1989-10-05REREG(U)COMPANY TYPE CHANGED FROM 99311 TO UNLTD
1989-02-14363ANNUAL RETURN MADE UP TO 30/01/89
1987-08-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1987-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-07-01New incorporation
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to LACES TRUSTEE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LACES TRUSTEE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LACES TRUSTEE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LACES TRUSTEE COMPANY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LACES TRUSTEE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for LACES TRUSTEE COMPANY
Trademarks
We have not found any records of LACES TRUSTEE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACES TRUSTEE COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as LACES TRUSTEE COMPANY are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where LACES TRUSTEE COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACES TRUSTEE COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LACES TRUSTEE COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.